ABC ABACUS LTD

06714100
THE WILLOWS IPSWICH ROAD LONG STRATTON ENGLAND NR15 2TG

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 accounts Annual Accounts 4 Buy now
17 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 2 Buy now
16 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 officers Second Filing Of Director Termination With Name 5 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 officers Termination of appointment of director (Emma Louise Buchanan Bussey) 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Mar 2021 officers Appointment of director (Mr Peter Charles Bussey) 2 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2021 accounts Annual Accounts 8 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 accounts Annual Accounts 6 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
29 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2016 accounts Annual Accounts 7 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
01 Aug 2015 accounts Annual Accounts 9 Buy now
26 Oct 2014 annual-return Annual Return 4 Buy now
31 May 2014 accounts Annual Accounts 9 Buy now
20 Oct 2013 annual-return Annual Return 4 Buy now
27 Jul 2013 accounts Annual Accounts 9 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
24 Oct 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
01 Nov 2009 annual-return Annual Return 5 Buy now
01 Nov 2009 officers Change of particulars for director (Mrs Emma Louise Buchanan Bussey) 2 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Apr 2009 officers Appointment terminated director peter bussey 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from, abacus lodge 19 constable road, norwich, norfolk, NR4 rw 1 Buy now
02 Oct 2008 incorporation Incorporation Company 9 Buy now